Search icon

MASTER BLASTER SANDBLASTING INC. - Florida Company Profile

Company Details

Entity Name: MASTER BLASTER SANDBLASTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER BLASTER SANDBLASTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000102044
FEI/EIN Number 650901141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2642 CENTER RD, FORT PIERCE, FL, 34946
Mail Address: P O BOX 1643, FT PIERCE, FL, 34954
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA MARTIN President 2642 CENTER RD, FT PIERCE, FL, 34946
BONILLA MARTIN Vice President 2642 CENTER RD, FT PIERCE, FL, 34946
BONILLA MARTIN Agent 2642 CENTER CT, FT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2642 CENTER RD, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2006-04-27 2642 CENTER RD, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2642 CENTER CT, FT PIERCE, FL 34946 -
REINSTATEMENT 2002-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000120280 TERMINATED 1000000047030 2798 2900 2007-04-13 2027-04-25 $ 8,880.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-23
REINSTATEMENT 2002-01-07
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-09-24
Domestic Profit 1998-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State